BRJ TRUSTEES LIMITED

Hellopages » Dundee City » Dundee City » DD1 1RH
Company number SC104535
Status Active
Incorporation Date 7 May 1987
Company Type Private Limited Company
Address 34 REFORM STREET, DUNDEE, DD1 1RH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of BRJ TRUSTEES LIMITED are www.brjtrustees.co.uk, and www.brj-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Brj Trustees Limited is a Private Limited Company. The company registration number is SC104535. Brj Trustees Limited has been working since 07 May 1987. The present status of the company is Active. The registered address of Brj Trustees Limited is 34 Reform Street Dundee Dd1 1rh. . BLACKADDERS LLP is a Secretary of the company. CLARK, Johnston Peter Campbell is a Director of the company. DARROCH, Lindsay Duncan Gunn is a Director of the company. GRUNENBERG, Petra Anna Frieda Cornelia is a Director of the company. SNEDDON, Douglas is a Director of the company. WILLIAMSON, Charles Fraser Scott is a Director of the company. Secretary BLACKADDERS SOLICITORS has been resigned. Director CLARK, Alistair Campbell has been resigned. Director FOULIS, Lindsay David Robertson has been resigned. Director GORDON, Donald Neil has been resigned. Director GOW, David Charles has been resigned. Director GRIEVE, Alistair Morrice has been resigned. Director HUTCHESON, Donald Henry Cameron has been resigned. Director LOVEGROVE, Barbara has been resigned. Director MCMICHAEL, William Robert Wilson has been resigned. Director MEIKLEJOHN, William Alexander has been resigned. Director MENZIES, Neil James has been resigned. Director ROBERTSON, Norman James Alexander has been resigned. Director SCOTT, Philip Cameron has been resigned. Director YOUNG, Dennis James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BLACKADDERS LLP
Appointed Date: 01 April 2008

Director
CLARK, Johnston Peter Campbell
Appointed Date: 14 July 1997
63 years old

Director
DARROCH, Lindsay Duncan Gunn
Appointed Date: 28 May 2013
55 years old

Director
GRUNENBERG, Petra Anna Frieda Cornelia
Appointed Date: 24 June 2008
53 years old

Director
SNEDDON, Douglas
Appointed Date: 14 July 1997
67 years old

Director
WILLIAMSON, Charles Fraser Scott
Appointed Date: 02 July 2002
70 years old

Resigned Directors

Secretary
BLACKADDERS SOLICITORS
Resigned: 01 April 2008

Director
CLARK, Alistair Campbell
Resigned: 15 November 1995
92 years old

Director
FOULIS, Lindsay David Robertson
Resigned: 23 June 2000
Appointed Date: 14 July 1997
69 years old

Director
GORDON, Donald Neil
Resigned: 31 March 2013
Appointed Date: 02 July 2002
74 years old

Director
GOW, David Charles
Resigned: 10 August 2010
Appointed Date: 02 July 2002
79 years old

Director
GRIEVE, Alistair Morrice
Resigned: 23 May 1997
Appointed Date: 15 November 1995
71 years old

Director
HUTCHESON, Donald Henry Cameron
Resigned: 31 March 2013
78 years old

Director
LOVEGROVE, Barbara
Resigned: 31 March 2008
Appointed Date: 14 July 1997
82 years old

Director
MCMICHAEL, William Robert Wilson
Resigned: 23 May 1997
Appointed Date: 15 November 1995
78 years old

Director
MEIKLEJOHN, William Alexander
Resigned: 02 July 2002
Appointed Date: 15 November 1995
75 years old

Director
MENZIES, Neil James
Resigned: 16 August 1991

Director
ROBERTSON, Norman James Alexander
Resigned: 15 November 1995
96 years old

Director
SCOTT, Philip Cameron
Resigned: 31 March 2011
Appointed Date: 24 June 2008
73 years old

Director
YOUNG, Dennis James
Resigned: 13 April 2006
84 years old

Persons With Significant Control

Blackadders Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRJ TRUSTEES LIMITED Events

25 Apr 2017
Accounts for a dormant company made up to 30 June 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

13 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 91 more events
01 Mar 1989
Return made up to 31/12/88; full list of members

18 Nov 1988
Director resigned

20 Sep 1988
New director appointed

20 Sep 1988
New director appointed

01 May 1987
Certificate of Incorporation